Advanced company searchLink opens in new window

SUITE 53 DRINKS LIMITED

Company number 06579066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
26 May 2010 AA Total exemption small company accounts made up to 30 April 2009
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AP01 Appointment of Mr Faizza Ul Haq as a director
06 Apr 2010 TM02 Termination of appointment of Shazaad Hamid as a secretary
06 Apr 2010 TM01 Termination of appointment of Sajjaad Hamid as a director
04 Mar 2010 AD01 Registered office address changed from Suite 53 Living Designs Ltd 53 Humpage Road Bordesley Green Birmingham West Midlands B9 5HW United Kingdom on 4 March 2010
26 Feb 2010 CERTNM Company name changed suite 53 living designs LTD\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
26 Feb 2010 CONNOT Change of name notice
28 Apr 2009 363a Return made up to 28/04/09; full list of members
22 Sep 2008 288c Director's Change of Particulars / sajjad hamid / 22/09/2008 / Forename was: sajjad, now: sajjaad
15 Aug 2008 288c Secretary's Change of Particulars / shazaad hamid / 15/08/2008 / Nationality was: , now: other; HouseName/Number was: suite 53 78, now: 78
15 Aug 2008 288c Director's Change of Particulars / sajjad hamid / 15/08/2008 / HouseName/Number was: sweet 53, now: 78; Street was: living designs, now: yardley green road; Area was: 78 yardley green road bordesley green, now: bordesley green
08 May 2008 287 Registered office changed on 08/05/2008 from suite 53 78 yardley green road bordesley birmingham west midlands B9 5QD united kingdom
29 Apr 2008 NEWINC Incorporation